- Company Overview for PS CARPENTRY SOLUTIONS LIMITED (10706711)
- Filing history for PS CARPENTRY SOLUTIONS LIMITED (10706711)
- People for PS CARPENTRY SOLUTIONS LIMITED (10706711)
- More for PS CARPENTRY SOLUTIONS LIMITED (10706711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2025 | DS01 | Application to strike the company off the register | |
29 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN England to C/O External Accounts Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 7 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr Peter Mark Andrew Symeou on 15 May 2018 | |
15 May 2018 | PSC01 | Notification of Peter Mark Andrew Symeou as a person with significant control on 14 April 2017 | |
15 May 2018 | PSC07 | Cessation of Matthew David Leggett as a person with significant control on 14 April 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Matthew David Leggett as a director on 14 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Peter Mark Andrew Symeou as a director on 14 April 2017 | |
04 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-04
|